CHESTER CROWN HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CHESTER CROWN HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06654784

Incorporation date

23/07/2008

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Rossington's Business Park, West Carr Road, Retford, Nottinghamshire DN22 7SWCopy
copy info iconCopy
See on map
Latest events (Record since 23/07/2008)
dot icon03/01/2023
Final Gazette dissolved via voluntary strike-off
dot icon24/11/2022
Director's details changed for Mr Steven Redgwell on 2022-01-13
dot icon27/09/2022
First Gazette notice for voluntary strike-off
dot icon16/09/2022
Application to strike the company off the register
dot icon25/07/2022
Confirmation statement made on 2022-07-23 with updates
dot icon13/01/2022
Appointment of Mr Carl Lloyd Mcmillan as a director on 2022-01-13
dot icon13/01/2022
Appointment of Gavin Matthew Perkins as a director on 2022-01-13
dot icon13/01/2022
Appointment of Mr Steven Redgwell as a director on 2022-01-13
dot icon13/01/2022
Termination of appointment of Brendan James Mcmanus as a director on 2022-01-13
dot icon13/01/2022
Termination of appointment of Elisa Marie Griffin as a director on 2022-01-13
dot icon13/01/2022
Termination of appointment of Ryan Christopher Brown as a director on 2022-01-13
dot icon26/08/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon26/08/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon26/08/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon26/08/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon23/07/2021
Confirmation statement made on 2021-07-23 with updates
dot icon23/07/2021
Director's details changed for Mrs Elisa Marie Griffin on 2013-01-28
dot icon22/09/2020
Audit exemption subsidiary accounts made up to 2019-12-31
dot icon22/09/2020
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon22/09/2020
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon22/09/2020
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon21/08/2020
Change of details for Pib Group Limited as a person with significant control on 2016-04-21
dot icon20/08/2020
Confirmation statement made on 2020-07-23 with updates
dot icon20/08/2020
Director's details changed for Mrs Elisa Marie Griffin on 2020-08-20
dot icon20/08/2020
Secretary's details changed for Mrs Elisa Marie Griffin on 2020-07-23
dot icon16/08/2019
Audit exemption subsidiary accounts made up to 2018-12-31
dot icon16/08/2019
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
dot icon16/08/2019
Audit exemption statement of guarantee by parent company for period ending 31/12/18
dot icon16/08/2019
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
dot icon23/07/2019
Confirmation statement made on 2019-07-23 with updates
dot icon23/07/2019
Change of details for Pib Group Limited as a person with significant control on 2019-07-23
dot icon23/07/2019
Director's details changed for Mr Brendan James Mcmanus on 2019-07-23
dot icon23/07/2019
Director's details changed for Mr Ryan Christopher Brown on 2019-07-23
dot icon15/10/2018
Audit exemption subsidiary accounts made up to 2017-12-31
dot icon15/10/2018
Consolidated accounts of parent company for subsidiary company period ending 31/12/17
dot icon15/10/2018
Notice of agreement to exemption from audit of accounts for period ending 31/12/17
dot icon15/10/2018
Audit exemption statement of guarantee by parent company for period ending 31/12/17
dot icon05/10/2018
Audit exemption statement of guarantee by parent company for period ending 31/12/17
dot icon03/08/2018
Confirmation statement made on 2018-07-23 with updates
dot icon15/11/2017
Audit exemption subsidiary accounts made up to 2016-12-31
dot icon15/11/2017
Consolidated accounts of parent company for subsidiary company period ending 31/12/16
dot icon15/11/2017
Notice of agreement to exemption from audit of accounts for period ending 31/12/16
dot icon15/11/2017
Audit exemption statement of guarantee by parent company for period ending 31/12/16
dot icon27/07/2017
Confirmation statement made on 2017-07-23 with updates
dot icon21/02/2017
Termination of appointment of David Henry Charles as a director on 2017-02-21
dot icon08/09/2016
Total exemption small company accounts made up to 2015-11-30
dot icon02/09/2016
Confirmation statement made on 2016-07-23 with updates
dot icon14/07/2016
Current accounting period extended from 2016-11-30 to 2016-12-31
dot icon26/04/2016
Termination of appointment of Stephen Paul Cooke as a director on 2016-04-21
dot icon26/04/2016
Termination of appointment of David Lamping as a director on 2016-04-21
dot icon26/04/2016
Termination of appointment of Stephen Paul Grantham as a director on 2016-04-21
dot icon26/04/2016
Termination of appointment of Paul Christopher Meehan as a director on 2016-04-21
dot icon26/04/2016
Termination of appointment of Sophie Louise Cooke as a director on 2016-04-21
dot icon25/04/2016
Appointment of Mr Brendan James Mcmanus as a director on 2016-04-21
dot icon25/04/2016
Appointment of Ryan Christopher Brown as a director on 2016-04-21
dot icon18/08/2015
Annual return made up to 2015-07-23 with full list of shareholders
dot icon18/08/2015
Registered office address changed from Crown House West Carr Road Retford Nottinghamshire DN22 7SW to Rossington's Business Park West Carr Road Retford Nottinghamshire DN22 7SW on 2015-08-18
dot icon18/08/2015
Director's details changed for Mr Stephen Paul Grantham on 2014-07-18
dot icon08/07/2015
Total exemption small company accounts made up to 2014-11-30
dot icon22/09/2014
Certificate of change of name
dot icon22/09/2014
Change of name notice
dot icon28/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon20/08/2014
Appointment of Sophie Louise Cooke as a director on 2014-08-15
dot icon30/07/2014
Annual return made up to 2014-07-23 with full list of shareholders
dot icon03/09/2013
Total exemption small company accounts made up to 2012-11-30
dot icon13/08/2013
Annual return made up to 2013-07-23 with full list of shareholders
dot icon29/01/2013
Appointment of Mr David Lamping as a director
dot icon29/01/2013
Appointment of Mrs Elisa Marie Griffin as a director
dot icon09/08/2012
Annual return made up to 2012-07-23 with full list of shareholders
dot icon25/07/2012
Total exemption small company accounts made up to 2011-11-30
dot icon05/09/2011
Total exemption small company accounts made up to 2010-11-30
dot icon16/08/2011
Annual return made up to 2011-07-23 with full list of shareholders
dot icon12/08/2010
Annual return made up to 2010-07-23 with full list of shareholders
dot icon21/04/2010
Total exemption small company accounts made up to 2009-11-30
dot icon19/08/2009
Return made up to 23/07/09; full list of members
dot icon27/08/2008
Director appointed paul christopher meehan
dot icon27/08/2008
Director appointed stephen paul cooke
dot icon27/08/2008
Director appointed david henry charles
dot icon27/08/2008
Director appointed stephen paul grantham
dot icon27/08/2008
Secretary appointed elisa marie griffin
dot icon18/08/2008
Appointment terminated secretary pinsent masons secretarial LIMITED
dot icon18/08/2008
Appointment terminated director pinsent masons director LIMITED
dot icon18/08/2008
Accounting reference date extended from 31/07/2009 to 30/11/2009
dot icon18/08/2008
Ad 13/08/08\gbp si [email protected]=999\gbp ic 1/1000\
dot icon18/08/2008
Registered office changed on 18/08/2008 from 1 park row leeds LS1 5AB
dot icon18/08/2008
S-div
dot icon06/08/2008
Certificate of change of name
dot icon23/07/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2020
dot iconLast change occurred
31/12/2020

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2020
dot iconNext account date
31/12/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcmanus, Brendan James
Director
21/04/2016 - 13/01/2022
125

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHESTER CROWN HOLDINGS LIMITED

CHESTER CROWN HOLDINGS LIMITED is an(a) Dissolved company incorporated on 23/07/2008 with the registered office located at Rossington's Business Park, West Carr Road, Retford, Nottinghamshire DN22 7SW. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHESTER CROWN HOLDINGS LIMITED?

toggle

CHESTER CROWN HOLDINGS LIMITED is currently Dissolved. It was registered on 23/07/2008 and dissolved on 03/01/2023.

Where is CHESTER CROWN HOLDINGS LIMITED located?

toggle

CHESTER CROWN HOLDINGS LIMITED is registered at Rossington's Business Park, West Carr Road, Retford, Nottinghamshire DN22 7SW.

What does CHESTER CROWN HOLDINGS LIMITED do?

toggle

CHESTER CROWN HOLDINGS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for CHESTER CROWN HOLDINGS LIMITED?

toggle

The latest filing was on 03/01/2023: Final Gazette dissolved via voluntary strike-off.